Background WavePink WaveYellow Wave

PINNACLE (O&S) LTD (04693323)

PINNACLE (O&S) LTD (04693323) is an active UK company. incorporated on 11 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PINNACLE (O&S) LTD has been registered for 23 years. Current directors include HODSON, Christopher Mark, LLOYD, Peregrine Murray Addison.

Company Number
04693323
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
8th Floor Holborn Tower, London, WC1V 6PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HODSON, Christopher Mark, LLOYD, Peregrine Murray Addison
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE (O&S) LTD

PINNACLE (O&S) LTD is an active company incorporated on 11 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PINNACLE (O&S) LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04693323

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ORCHARD & SHIPMAN GROUP LIMITED
From: 18 September 2017To: 14 February 2023
ORCHARD & SHIPMAN GROUP PLC
From: 25 November 2011To: 18 September 2017
ORCHARD AND SHIPMAN GROUP PLC
From: 4 November 2011To: 25 November 2011
ORCHARD & SHIPMAN PLC
From: 21 November 2003To: 4 November 2011
ORCHARD & SHIPMAN LIMITED
From: 11 March 2003To: 21 November 2003
Contact
Address

8th Floor Holborn Tower 137-144 High Holborn London, WC1V 6PL,

Previous Addresses

C/O the Company Secretary Orchard & Shipman House 1 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ
From: 9 November 2011To: 6 May 2022
Royal House 3Rd Floor Vine Street Uxbridge UB8 1QE
From: 11 March 2003To: 9 November 2011
Timeline

48 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Left
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Director Left
Dec 14
Loan Secured
Aug 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Loan Secured
Mar 17
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Jan 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Oct 23
5
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HODSON, Christopher Mark

Active
Holborn Tower, LondonWC1V 6PL
Born November 1974
Director
Appointed 08 Oct 2021

LLOYD, Peregrine Murray Addison

Active
Holborn Tower, LondonWC1V 6PL
Born March 1956
Director
Appointed 08 Oct 2021

BIRCH, Lisa Jayne

Resigned
Royal House, UxbridgeUB8 1QE
Secretary
Appointed 16 Aug 2004
Resigned 10 Sept 2010

COOK, Andrew

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 04 Sept 2015
Resigned 20 May 2016

GENTLEMAN, Raymond Gary

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 05 Nov 2013
Resigned 04 Sept 2015

GILLOOLY, Adrian Michael

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 15 Jul 2011
Resigned 05 Nov 2013

ORCHARD, John Charles

Resigned
Coppelia, Stoke PogesSL2 4QB
Secretary
Appointed 11 Mar 2003
Resigned 16 Aug 2004

RICHARDS, Lee

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Secretary
Appointed 20 May 2016
Resigned 16 Jul 2018

SRIKANDAN, Tanya Darani

Resigned
Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 10 Sept 2010
Resigned 15 Jul 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

ASPINALL, Claire Jane

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born May 1974
Director
Appointed 19 Oct 2011
Resigned 24 May 2012

BEHA, John William

Resigned
33 Fortess Road, LondonNW5 1AD
Born June 1945
Director
Appointed 15 Oct 2003
Resigned 20 Sept 2006

BOWLER, Michelle

Resigned
Holborn Tower, LondonWC1V 6PL
Born June 1987
Director
Appointed 08 Apr 2019
Resigned 27 Oct 2022

BOWLER, Michelle

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born June 1987
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2015

CHESTER, Clair Jane

Resigned
Holborn Tower, LondonWC1V 6PL
Born September 1974
Director
Appointed 08 Apr 2019
Resigned 31 Oct 2023

CHESTER, Clair Jane

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born September 1974
Director
Appointed 01 Jun 2018
Resigned 01 Jun 2018

COOK, Andrew

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born March 1963
Director
Appointed 01 Mar 2016
Resigned 30 Jun 2016

DEVONPORT, Nicholas David

Resigned
72 Newis Crescent, CliftonSG17 5HU
Born March 1973
Director
Appointed 03 Jan 2008
Resigned 20 Mar 2009

GILLOOLY, Adrian Michael

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born April 1970
Director
Appointed 09 Jun 2008
Resigned 05 Nov 2013

HARRISON, Malcolm Craig

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born December 1964
Director
Appointed 19 Oct 2011
Resigned 31 Mar 2013

HORNSEY, John

Resigned
Orchard Cottage, High WycombeHP14 4DH
Born June 1948
Director
Appointed 15 Oct 2003
Resigned 01 Aug 2007

LUDOLF, Selby John

Resigned
Ashleigh Lyne Lane, ChertseyKT16 0AN
Born August 1955
Director
Appointed 04 Dec 2006
Resigned 14 Sept 2007

MALE, Samantha

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born July 1973
Director
Appointed 19 Oct 2011
Resigned 12 Oct 2012

MEDHURST, Nickolas John

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born March 1947
Director
Appointed 15 Oct 2003
Resigned 31 Dec 2012

NYE, Paul Richard

Resigned
Sandford House, High WycombeHP13 6QG
Born June 1959
Director
Appointed 29 Nov 2005
Resigned 11 Apr 2008

ORCHARD, Jean Ellen

Resigned
Coppelia Hollybush Hill, SloughSL2 4QB
Born February 1954
Director
Appointed 15 Oct 2003
Resigned 01 Jan 2005

ORCHARD, John Charles

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born November 1946
Director
Appointed 11 Mar 2003
Resigned 08 Oct 2021

QUINN, Philip John

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born May 1974
Director
Appointed 08 Apr 2019
Resigned 31 Jan 2022

RICHARDS, Lee

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born November 1974
Director
Appointed 20 May 2016
Resigned 16 Jul 2018

ROSE, Gerard

Resigned
Linton House Beech Waye, Gerrards CrossSL9 8BL
Born April 1955
Director
Appointed 16 Apr 2007
Resigned 07 Jul 2008

SHIPMAN, Annemarie

Resigned
Tara, Chalfont St GilesHP8 4PB
Born October 1965
Director
Appointed 15 Oct 2003
Resigned 01 Jan 2005

SHIPMAN, Christopher

Resigned
Holborn Tower, LondonWC1V 6PL
Born March 1959
Director
Appointed 11 Mar 2003
Resigned 20 Jan 2023

SPIERS, Shane Richard

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born December 1964
Director
Appointed 31 Dec 2012
Resigned 11 May 2016

TAYLOR, John Kenneth

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born April 1967
Director
Appointed 15 Oct 2007
Resigned 01 Oct 2012

TINDALL, Helen Elizabeth

Resigned
1 Progress Business Centre, SloughSL1 6DQ
Born August 1964
Director
Appointed 19 Oct 2011
Resigned 08 Aug 2014

Persons with significant control

3

1 Active
2 Ceased
High Holborn, LondonWC1V 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2021

Mr Christopher Shipman

Ceased
Progress Business Centre, Whittle Parkway, SloughSL1 6DQ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021

Mrs Anne Marie Shipman

Ceased
Progress Business Centre, Whittle Parkway, SloughSL1 6DQ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
18 September 2017
CERT10CERT10
Re Registration Memorandum Articles
18 September 2017
MARMAR
Resolution
18 September 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 September 2017
RR02RR02
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 June 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
9 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Gazette Notice Compulsary
8 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
27 November 2013
SH06Cancellation of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Capital Cancellation Shares
6 September 2013
SH06Cancellation of Shares
Resolution
6 September 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 September 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Legacy
30 November 2012
MG01MG01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Certificate Change Of Name Company
25 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2011
CONNOTConfirmation Statement Notification
Memorandum Articles
14 November 2011
MEM/ARTSMEM/ARTS
Resolution
14 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Resolution
8 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Statement Of Companys Objects
13 October 2010
CC04CC04
Resolution
13 October 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
13 August 2009
288cChange of Particulars
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
30 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
7 April 2009
169169
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
122122
Legacy
7 May 2008
122122
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Auditors Resignation Company
5 September 2007
AUDAUD
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
287Change of Registered Office
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
31 March 2005
SASA
Legacy
31 March 2005
88(2)R88(2)R
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
5 October 2004
AUDAUD
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
21 November 2003
CERT5CERT5
Auditors Report
21 November 2003
AUDRAUDR
Auditors Report
21 November 2003
AUDRAUDR
Accounts Balance Sheet
21 November 2003
BSBS
Memorandum Articles
21 November 2003
MEM/ARTSMEM/ARTS
Legacy
21 November 2003
43(3)e43(3)e
Legacy
21 November 2003
43(3)43(3)
Resolution
21 November 2003
RESOLUTIONSResolutions
Resolution
21 November 2003
RESOLUTIONSResolutions
Resolution
21 November 2003
RESOLUTIONSResolutions
Legacy
21 November 2003
88(2)R88(2)R
Legacy
21 November 2003
123Notice of Increase in Nominal Capital
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation